88 KING'S ROAD RICHMOND LIMITED
SURREY

Hellopages » Greater London » Richmond upon Thames » TW10 6EE

Company number 03243320
Status Active
Incorporation Date 29 August 1996
Company Type Private Limited Company
Address 88 KINGS ROAD, RICHMOND, SURREY, TW10 6EE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 29 August 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 4 . The most likely internet sites of 88 KING'S ROAD RICHMOND LIMITED are www.88kingsroadrichmond.co.uk, and www.88-king-s-road-richmond.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Brentford Rail Station is 2 miles; to Balham Rail Station is 6.2 miles; to Battersea Park Rail Station is 6.3 miles; to Brondesbury Park Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.88 King S Road Richmond Limited is a Private Limited Company. The company registration number is 03243320. 88 King S Road Richmond Limited has been working since 29 August 1996. The present status of the company is Active. The registered address of 88 King S Road Richmond Limited is 88 Kings Road Richmond Surrey Tw10 6ee. The company`s financial liabilities are £7.49k. It is £4.03k against last year. And the total assets are £7.49k, which is £4.03k against last year. DYER, Veronica Maria is a Secretary of the company. DYER, Veronica Maria is a Director of the company. HEADING, Richard Anthony is a Director of the company. SINEY, Paul is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BARHAM, Paul has been resigned. Director BIRKETT, Paul has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MILNER, Richard Graham has been resigned. Director YACOUB, Andrew Nicholas has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


88 king's road richmond Key Finiance

LIABILITIES £7.49k
+116%
CASH n/a
TOTAL ASSETS £7.49k
+116%
All Financial Figures

Current Directors

Secretary
DYER, Veronica Maria
Appointed Date: 19 June 1997

Director
DYER, Veronica Maria
Appointed Date: 19 June 1997
74 years old

Director
HEADING, Richard Anthony
Appointed Date: 01 August 2008
52 years old

Director
SINEY, Paul
Appointed Date: 01 January 2012
52 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 June 1997
Appointed Date: 29 August 1996

Director
BARHAM, Paul
Resigned: 23 May 2013
Appointed Date: 01 March 2007
58 years old

Director
BIRKETT, Paul
Resigned: 30 July 2007
Appointed Date: 15 September 1999
55 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 June 1997
Appointed Date: 29 August 1996
35 years old

Director
MILNER, Richard Graham
Resigned: 31 July 2008
Appointed Date: 19 June 1997
63 years old

Director
YACOUB, Andrew Nicholas
Resigned: 08 September 1997
Appointed Date: 19 June 1997
56 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 June 1997
Appointed Date: 29 August 1996

Persons With Significant Control

Mr Paul Siney
Notified on: 1 June 2016
52 years old
Nature of control: Has significant influence or control as a member of a firm

88 KING'S ROAD RICHMOND LIMITED Events

13 Sep 2016
Confirmation statement made on 29 August 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 August 2015
15 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4

30 May 2015
Total exemption small company accounts made up to 31 August 2014
14 Sep 2014
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-14
  • GBP 4

...
... and 54 more events
07 Jul 1997
New secretary appointed;new director appointed
07 Jul 1997
New director appointed
07 Jul 1997
New director appointed
01 May 1997
Company name changed dalith flat management LIMITED\certificate issued on 02/05/97
29 Aug 1996
Incorporation